Entity Name: | PGIM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1984 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | P04543 |
FEI/EIN Number |
22-2540245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 Broad Street, Newark, NJ, 07102, US |
Mail Address: | 655 Broad Street, Newark, NJ, 07102, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Hsu Joseph | Cont | 655 Broad Street, Newark, NJ, 07102 |
Mattia Brian M | Treasurer | 655 Broad Street, Newark, NJ, 07102 |
Palen Maggie | Assi | 655 Broad Street, Newark, NJ, 07102 |
Hunt David A | Director | 655 Broad Street, Newark, NJ, 07102 |
Muhlhauser Jurgen | Director | 655 Broad Street, Newark, NJ, 07102 |
Douglass Mathew | Director | 655 Broad Street, Newark, NJ, 07102 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 655 Broad Street, Newark, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 655 Broad Street, Newark, NJ 07102 | - |
NAME CHANGE AMENDMENT | 2016-01-14 | PGMI INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-04-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2001-04-27 | PRUDENTIAL INVESTMENT MANAGEMENT, INC. | - |
REINSTATEMENT | 1998-05-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
Name Change | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State